Search icon

GARY'S HOME REPAIR OF NEW PORT RICHEY, INC.

Company Details

Entity Name: GARY'S HOME REPAIR OF NEW PORT RICHEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000043191
FEI/EIN Number 593659634
Address: 8950 MARIGOLD DRIVE, NEW PORT RICHEY, FL, 34654
Mail Address: PO BOX 6014, HUDSON, FL, 34674
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HOKE GARY Agent 8950 MARIGOLD DRIVE, NEW PORT RICHEY, FL, 34654

President

Name Role Address
HOKE GARY President 8950 MARIGOLD DRIVE, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
HOKE GARY Secretary 8950 MARIGOLD DRIVE, NEW PORT RICHEY, FL, 34654
HOKE BONNIE Secretary 8950 MARIGOLD DR, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
HOKE GARY Treasurer 8950 MARIGOLD DRIVE, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
HOKE GARY Director 8950 MARIGOLD DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-01 8950 MARIGOLD DRIVE, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2001-06-06 8950 MARIGOLD DRIVE, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2001-06-06 HOKE, GARY No data

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-09
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-06-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State